About

Registered Number: 03822841
Date of Incorporation: 10/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ

 

Based in Southport, A1 All Clear Ltd was setup in 1999, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Philip 10 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Kenneth 10 August 1999 16 August 2010 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 15 August 2017
PSC04 - N/A 11 August 2017
PSC04 - N/A 17 July 2017
AA - Annual Accounts 22 March 2017
CH01 - Change of particulars for director 16 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2010
AA - Annual Accounts 24 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 16 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 22 March 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 30 May 2000
288b - Notice of resignation of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 June 2005 Outstanding

N/A

Legal mortgage 01 March 2001 Outstanding

N/A

Debenture 01 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.